Active
Updated 3/24/2025 9:47:16 AM

Cal Closets Retail, Inc.

Cal Closets Retail, Inc. is a Stock Corporation located in Phoenix, AZ. Established on January 30, 2018, this corporation is officially registered under the document number 4112571 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 2001 W Phelps Road, Suite 1, Phoenix, AZ 85023 and mailing address is 2001 W. Phelps Road, Suite 1, Phoenix, AZ 85023, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Cal Closets Retail, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4112571
Date Filed January 30, 2018
Company Age 7 years 3 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 01/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Cal Closets Retail, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

2001 W Phelps Road, Suite 1
Phoenix, AZ 85023

Mailing Address

2001 W. Phelps Road, Suite 1
Phoenix, AZ 85023

Agent

1505 Corporation
Csc - Lawyers Incorporating Service

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/17/2025
Effective Date
Description

Annual Report Due Date
From: 1/31/2025 12:00:00 Am
To: 1/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 1/25/2024
Effective Date
Description

Annual Report Due Date
From: 1/31/2024 12:00:00 Am
To: 1/31/2025 12:00:00 Am

Event Type System Amendment - FTB Restore
Filed Date 2/1/2022
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 2/1/2022
Effective Date
Description
Event Type Initial Filing
Filed Date 1/30/2018
Effective Date
Description

Document Images

Other companies in Phoenix